CREATIVEVENTS LIMITED

Register to unlock more data on OkredoRegister

CREATIVEVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03365722

Incorporation date

06/05/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O RRS, S&W PARTNERS LLP, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1997)
dot icon06/10/2025
Removal of liquidator by court order
dot icon02/10/2025
Appointment of a voluntary liquidator
dot icon01/07/2025
Liquidators' statement of receipts and payments to 2025-05-01
dot icon15/05/2025
Registered office address changed from C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2025-05-15
dot icon26/02/2025
Satisfaction of charge 033657220002 in full
dot icon20/09/2024
Notice of agreement to exemption from filing of accounts for period ending 31/12/23
dot icon20/09/2024
Filing exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/05/2024
Declaration of solvency
dot icon15/05/2024
Resolutions
dot icon15/05/2024
Appointment of a voluntary liquidator
dot icon15/05/2024
Registered office address changed from 550 Second Floor, Thames Valley Park, Reading RG6 1PT England to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2024-05-15
dot icon15/05/2024
Termination of appointment of Adam Seymour as a secretary on 2024-04-30
dot icon15/05/2024
Appointment of Compass Secretaries Limited as a secretary on 2024-04-30
dot icon17/04/2024
Termination of appointment of Allister Richards as a director on 2024-03-28
dot icon10/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon22/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/09/2023
Amended audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon07/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon19/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon19/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon16/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon01/04/2020
Appointment of Mr Adam Seymour as a secretary on 2020-03-27
dot icon01/04/2020
Termination of appointment of Nicholas Edward Heale Thomas as a secretary on 2020-03-27
dot icon04/11/2019
Registration of charge 033657220002, created on 2019-10-25
dot icon14/10/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon09/10/2019
Registered office address changed from 500 Second Floor Thames Valley Park Reading RG6 1PT England to 550 Second Floor, Thames Valley Park, Reading RG6 1PT on 2019-10-09
dot icon02/10/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon02/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon30/09/2019
Resolutions
dot icon25/09/2019
Memorandum and Articles of Association
dot icon25/09/2019
Statement of company's objects
dot icon19/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon19/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon11/09/2019
Cessation of Mitie Investments Limited as a person with significant control on 2019-09-06
dot icon11/09/2019
Notification of Ch & Co Catering Group Limited as a person with significant control on 2019-09-06
dot icon09/09/2019
Termination of appointment of Matthew Idle as a director on 2019-09-06
dot icon09/09/2019
Termination of appointment of Peter John Goddard Dickinson as a director on 2019-09-06
dot icon09/09/2019
Appointment of Mr William James Toner as a director on 2019-09-06
dot icon09/09/2019
Appointment of Mr Nicholas Edward Heale Thomas as a director on 2019-09-06
dot icon09/09/2019
Appointment of Mr Nicholas Edward Heale Thomas as a secretary on 2019-09-06
dot icon09/09/2019
Termination of appointment of Mitie Company Secretarial Services Ltd as a secretary on 2019-09-06
dot icon09/09/2019
Registered office address changed from Level 12 the Shard 32 London Bridge Street London England SE1 9SG England to 500 Second Floor Thames Valley Park Reading RG6 1PT on 2019-09-09
dot icon04/02/2019
Termination of appointment of Richard John Blumberger as a director on 2019-01-18
dot icon04/02/2019
Appointment of Matthew Idle as a director on 2019-01-18
dot icon18/01/2019
Appointment of Mr Peter John Goddard Dickinson as a director on 2019-01-17
dot icon04/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon04/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon04/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon04/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon27/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon10/05/2018
Change of details for Mitie Investments Limited as a person with significant control on 2018-05-10
dot icon10/05/2018
Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 2018-05-10
dot icon25/04/2018
Termination of appointment of Spencer Sheridan as a director on 2017-10-06
dot icon15/03/2018
Director's details changed for Allister Richards on 2018-03-14
dot icon27/02/2018
Director's details changed for Mr Richard John Blumberger on 2018-02-12
dot icon16/02/2018
Secretary's details changed for Mitie Company Secretarial Services Ltd on 2018-02-12
dot icon26/01/2018
Full accounts made up to 2017-03-31
dot icon27/11/2017
Appointment of Mr Richard John Blumberger as a director on 2017-11-27
dot icon24/11/2017
Termination of appointment of a director
dot icon17/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon14/03/2017
Termination of appointment of Oliver Mcginn as a director on 2017-03-14
dot icon14/03/2017
Termination of appointment of Andrew James Snell as a director on 2017-03-14
dot icon24/08/2016
Full accounts made up to 2016-03-31
dot icon25/07/2016
Termination of appointment of Ian Willson as a director on 2016-05-04
dot icon25/07/2016
Termination of appointment of Adrian Willson as a director on 2016-05-04
dot icon10/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon26/08/2015
Full accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon29/04/2015
Director's details changed for Allister Richards on 2015-04-01
dot icon03/09/2014
Full accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon07/02/2014
Secretary's details changed for Mitie Company Secretarial Services Ltd on 2014-01-20
dot icon20/01/2014
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 2014-01-20
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon04/04/2013
Full accounts made up to 2012-08-31
dot icon04/04/2013
Previous accounting period shortened from 2013-08-31 to 2013-03-31
dot icon04/04/2013
Auditor's resignation
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/10/2012
Previous accounting period extended from 2012-03-31 to 2012-08-31
dot icon05/09/2012
Appointment of Allister Richards as a director
dot icon22/08/2012
Director's details changed for Adrian Willson on 2012-08-22
dot icon22/08/2012
Director's details changed for Ian Willson on 2012-08-22
dot icon15/08/2012
Change of share class name or designation
dot icon15/08/2012
Resolutions
dot icon15/08/2012
Appointment of Mitie Company Secretarial Services Ltd as a secretary
dot icon15/08/2012
Termination of appointment of Andrew Snell as a secretary
dot icon15/08/2012
Previous accounting period shortened from 2012-08-31 to 2012-03-31
dot icon15/08/2012
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 2012-08-15
dot icon15/08/2012
Appointment of Spencer Sheridan as a director
dot icon21/05/2012
Director's details changed for Oliver Mcginn on 2012-05-01
dot icon21/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-08-31
dot icon08/06/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon06/06/2011
Termination of appointment of John Uphill as a director
dot icon27/05/2011
Director's details changed for Ian Willson on 2011-05-01
dot icon26/01/2011
Full accounts made up to 2010-08-31
dot icon23/12/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-12-23
dot icon15/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon28/04/2010
Director's details changed for Ian Willson on 2009-10-01
dot icon02/03/2010
Full accounts made up to 2009-08-31
dot icon07/05/2009
Return made up to 06/05/09; full list of members
dot icon26/02/2009
Accounts for a medium company made up to 2008-08-31
dot icon23/06/2008
Accounts for a medium company made up to 2007-08-31
dot icon18/06/2008
Return made up to 06/05/08; full list of members
dot icon10/04/2008
Director's change of particulars / adrian willson / 09/04/2008
dot icon09/04/2008
Director's change of particulars / oliver mcginn / 01/01/2008
dot icon09/04/2008
Director's change of particulars / adrian wilson / 09/04/2008
dot icon26/11/2007
Particulars of contract relating to shares
dot icon26/11/2007
Ad 31/08/07--------- £ si [email protected]=20 £ ic 195/215
dot icon26/11/2007
Ad 31/08/07--------- £ si [email protected]=62 £ ic 133/195
dot icon16/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon11/05/2007
Full accounts made up to 2006-08-31
dot icon10/05/2007
Return made up to 06/05/07; full list of members
dot icon10/05/2007
Location of register of members
dot icon10/05/2007
Secretary's particulars changed
dot icon27/03/2007
Certificate of change of name
dot icon01/09/2006
Return made up to 06/05/06; full list of members
dot icon01/09/2006
Registered office changed on 01/09/06 from: 66 wigmore street london W1U 2SB
dot icon01/09/2006
Location of register of members
dot icon01/09/2006
Registered office changed on 01/09/06 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD
dot icon01/09/2006
Accounting reference date extended from 30/06/06 to 31/08/06
dot icon01/09/2006
Location of register of members
dot icon24/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/03/2006
Ad 01/12/05--------- £ si [email protected]=22 £ ic 111/133
dot icon01/03/2006
S-div 01/12/05
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Resolutions
dot icon18/11/2005
Resolutions
dot icon09/06/2005
Particulars of mortgage/charge
dot icon17/05/2005
Return made up to 06/05/05; full list of members
dot icon01/04/2005
New director appointed
dot icon31/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/06/2004
Return made up to 06/05/04; full list of members
dot icon01/06/2004
Nc inc already adjusted 02/10/03
dot icon01/06/2004
Secretary resigned
dot icon01/06/2004
New secretary appointed
dot icon16/04/2004
Ad 01/03/04--------- £ si 11@1=11 £ ic 100/111
dot icon18/12/2003
Resolutions
dot icon18/12/2003
Resolutions
dot icon18/12/2003
Resolutions
dot icon16/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon13/05/2003
Return made up to 06/05/03; full list of members
dot icon11/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon24/05/2002
Return made up to 06/05/02; full list of members
dot icon09/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon11/05/2001
Return made up to 06/05/01; full list of members
dot icon16/10/2000
Full accounts made up to 2000-06-30
dot icon19/05/2000
Return made up to 06/05/00; full list of members
dot icon22/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon16/06/1999
Return made up to 06/05/99; no change of members
dot icon02/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon03/06/1998
Secretary resigned
dot icon03/06/1998
New secretary appointed
dot icon03/06/1998
Return made up to 06/05/98; full list of members
dot icon09/03/1998
Accounting reference date extended from 31/05/98 to 30/06/98
dot icon06/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/09/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Peter John Goddard
Director
17/01/2019 - 06/09/2019
178
Toner, William James
Director
06/09/2019 - Present
71
Thomas, Nicholas Edward Heale
Director
06/09/2019 - Present
60
COMPASS SECRETARIES LIMITED
Corporate Secretary
30/04/2024 - Present
61
Richards, Allister
Director
31/07/2012 - 28/03/2024
4

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVEVENTS LIMITED

CREATIVEVENTS LIMITED is an(a) Liquidation company incorporated on 06/05/1997 with the registered office located at C/O RRS, S&W PARTNERS LLP, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVEVENTS LIMITED?

toggle

CREATIVEVENTS LIMITED is currently Liquidation. It was registered on 06/05/1997 .

Where is CREATIVEVENTS LIMITED located?

toggle

CREATIVEVENTS LIMITED is registered at C/O RRS, S&W PARTNERS LLP, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BG.

What does CREATIVEVENTS LIMITED do?

toggle

CREATIVEVENTS LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CREATIVEVENTS LIMITED?

toggle

The latest filing was on 06/10/2025: Removal of liquidator by court order.